JOSHUA 1:8 CONSULTING LTD

Status: Active

Address: 105 Victoria Terrace, Dunfermline

Incorporation date: 16 Oct 2017

Address: 40 Mosslea Road, Bromley

Incorporation date: 10 Dec 2019

Address: 26 Park Road, Melton Mowbray

Incorporation date: 03 Jan 2018

JOSHUA AND CALEB LTD

Status: Active - Proposal To Strike Off

Address: Flat 45 Cavendish Buildings, 220 West Street, Sheffield

Incorporation date: 04 Aug 2022

JOSHUA ARNE ROWLAND LTD

Status: Active

Address: 11b Boundary Road, Buckingham Road Ind Estate, Brackley

Incorporation date: 10 Apr 2023

Address: 1471 Pershore Road, Stirchley, Birmingham

Incorporation date: 05 Jun 2017

JOSHUA BARNETT LTD

Status: Active

Address: 9 Clos Carno, Bettws, Newport

Incorporation date: 03 Jan 2023

JOSHUA BEAU GROUP LTD

Status: Active

Address: Unit 17, Orbital 25 Business Park, Dwight Road, Watford

Incorporation date: 19 Jul 2019

Address: 527a Wilmslow Road, Withington, Manchester

Incorporation date: 20 May 2021

Address: Shalom House 11 Sparrows Way, Upper Rissington, Cheltenham

Incorporation date: 12 Mar 2008

JOSHUA CALLAGHAN LTD

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 28 Nov 2018

JOSHUA CHILTON LTD

Status: Active

Address: 3 Eastwood Terrace, Bolton

Incorporation date: 29 Jun 2022

JOSHUA CONSULTANTS LTD

Status: Active

Address: 211 Cross Court, 6 Titmuss Avenue, London

Incorporation date: 22 Aug 2011

JOSHUA CORFIELD LIMITED

Status: Active

Address: Unit 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 12 Oct 2020

JOSHUA DAY LIMITED

Status: Active

Address: 5 Station Road, Somerleyton, Lowestoft

Incorporation date: 12 May 2016

JOSHUA DEAN & CO. LIMITED

Status: Active

Address: 26 Modwen Road, Waters Edge Business Park, Salford

Incorporation date: 15 Oct 1981

Address: Unit 8 Space Business Centre, Unit 8 Space Business Centre, Wokingham

Incorporation date: 24 Aug 2016

JOSHUA DEVELOPMENTS LTD

Status: Active

Address: 168 Clare Road, Cardiff

Incorporation date: 24 Aug 2010

Address: 309 Winston House 2 Dollis Park, Finchley Central, London

Incorporation date: 20 Nov 2017

JOSHUA DUBIN LTD

Status: Active

Address: New Inn Farm, Beckley, Oxford

Incorporation date: 30 Apr 2015

JOSHUA DUCKWORTH LIMITED

Status: Active

Address: Lowry House, 17 Marble Street, Manchester

Incorporation date: 07 Apr 1926

Address: 27 Corby Avenue, Swindon

Incorporation date: 30 Apr 2018

JOSHUA GRACES LTD

Status: Active

Address: 19 Sunground, Avening, Tetbury

Incorporation date: 07 Mar 2019

Address: Unit 2b, Mill Street, Cranbrook

Incorporation date: 01 Jun 2021

Address: 71 St. Dunstans Road, London

Incorporation date: 20 Jul 2012

JOSHUA GRIMSHAW LIMITED

Status: Active

Address: 11 Sunnybank Drive Villas, Oswaldtwistle, Accrington

Incorporation date: 03 Jan 1946

Address: Troytown Cottage Haywards Heath Road, Balcombe, Haywards Heath

Incorporation date: 01 Dec 2009

JOSHUA HOMES LIMITED

Status: Active

Address: Canada House, First Floor, 20/20 Business Park

Incorporation date: 17 Jun 2020

JOSHUA INVESTMENTS LTD

Status: Active

Address: 17 Valiant Close, Liverpool

Incorporation date: 11 Jun 2020

JOSHUAJACK LTD

Status: Active

Address: 254 Bispham Road, Bispham, Blackpool

Incorporation date: 20 Nov 2020

Address: 2 The Weir, Hessle

Incorporation date: 19 Apr 2016

JOSHUA LANG LTD

Status: Active

Address: 52a Paddington Grove, Bournemouth

Incorporation date: 11 Nov 2022

Address: 159 High Street, Barnet

Incorporation date: 09 Jun 2016

Address: 6 Parkhurst Road, Horley

Incorporation date: 13 Apr 2021

JOSHUA LIMITED

Status: Active

Address: 1 Rowlands View, Tarporley

Incorporation date: 15 Mar 2017

JOSHUA LIPWORTH LTD

Status: Active

Address: 80 Coleman Street, London

Incorporation date: 02 Nov 2015

JOSHUALUKEHAIR LTD

Status: Active

Address: 468 Woodbridge Road, Ipswich

Incorporation date: 08 Dec 2022

JOSHUA MANLISES LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 16 Sep 2021

Address: 8 Sheridan Close, Romford

Incorporation date: 03 Jun 2014

JOSHUA MCATEER LIMITED

Status: Active

Address: 18 Orange Gardens, Nottingham, Nottingham

Incorporation date: 01 Jul 2021

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 23 Oct 2017

JOSHUA M KERR LTD

Status: Active

Address: 616 Welbeck Road, Newcastle Upon Tyne

Incorporation date: 27 Jul 2019

JOSHUA MULLIN LIMITED

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 04 Jul 2022

JOSHUA MUNRO LIMITED

Status: Active

Address: First Floor - 677 High Road, North Finchley, London

Incorporation date: 22 Dec 2017

JOSHUA NORMANTON LTD

Status: Active

Address: 13 Carolsteen Parkhelen's Bay, Bangor

Incorporation date: 04 Sep 2023

JOSHUA OBF LIMITED

Status: Active

Address: Flat 2 Whitfield Court, Studley Road, London

Incorporation date: 28 Feb 2017

JOSHUA OLIVER FABRICS LTD

Status: Active - Proposal To Strike Off

Address: C/o Jane Cooksey Ltd 15/16 Boarshurst Lane, Greenfield, Oldham

Incorporation date: 04 Apr 2018

JOSHUA PICKLES LTD

Status: Active

Address: 7 Milton Street, Barrowford

Incorporation date: 14 Sep 2022

Address: 27 Atlantic Close, Southampton

Incorporation date: 06 Nov 2020

JOSHUA PROPERTIES LIMITED

Status: Active

Address: 1st & 2nd Floors, 61 Curzon Street, London

Incorporation date: 17 Sep 2010

JOSHUA RACING LIMITED

Status: Active

Address: Park Moor, Moorside Lane, Pott Shrigley

Incorporation date: 27 Jul 2009

JOSHUA RADFORD LTD

Status: Active

Address: 14 Premier Road, Middlesbrough

Incorporation date: 15 Dec 2021

Address: 65 Kirby Road, Stone, Dartford

Incorporation date: 26 Mar 2018

Address: Suite 106/107b Jq Modern, 120 Vyse Street, Jewellery Quarter, Birmingham

Incorporation date: 13 Apr 2018

Address: Suite 106/107b Jq Modern, 120 Vyse Street, Jewellery Quarter, Birmingham

Incorporation date: 12 Feb 2018

Address: 514 Mumbles Road, Mumbles, Swansea

Incorporation date: 27 Jul 2009

Address: Unit 5 Marina Business Park, Harbour Road, Lydney

Incorporation date: 15 Aug 2011

JOSHUA'S DREAM LIMITED

Status: Active

Address: Ground Floor, 6 Queen Street, Leeds

Incorporation date: 24 Feb 2009

JOSHUA SHELTON LIMITED

Status: Active

Address: 224 Hipswell Highway, Wyken, Coventry

Incorporation date: 22 Aug 2018

Address: 5 Sentinel Square, London

Incorporation date: 25 Jun 2021

JOSHUA'S TOMORROW LTD

Status: Active

Address: Suite -trad 5 Trademark House, Hysslop Close, Hednesford

Incorporation date: 12 Oct 2018

JOSHUA'S WORLD LIMITED

Status: Active

Address: 6 Ploughfield Close, Littleover, Derby

Incorporation date: 29 Jan 2013

Address: Joshua Thomas House, 28 Brownroyd Hill Road, Bradford

Incorporation date: 27 Oct 2006

JOSHUA THOMAS FINANCE LTD

Status: Active

Address: 34 Aldworth Avenue, Wantage

Incorporation date: 10 May 2019

JOSHUA THORLEY LTD

Status: Active

Address: 11 Plasturton Avenue, Cardiff

Incorporation date: 09 May 2016

JOSHUA TIME LIMITED

Status: Active - Proposal To Strike Off

Address: Global House, 303 Ballards Lane, London

Incorporation date: 27 Aug 2019

JOSHUA TREE CX LTD

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 22 Mar 2016

JOSHUA TREE LIMITED

Status: Active

Address: 24 Rectory Road, West Bridgford, Nottingham

Incorporation date: 03 Apr 2002

Address: 32 Byron Hill Road, Harrow On The Hill

Incorporation date: 04 Oct 2011

Address: Joshua Tree Property Investment Group,, Po Box 1293,, Bromley,

Incorporation date: 01 Jun 2020

JOSHUAVA DRIVER HIRE LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Howville Avenue, Hatfield, Doncaster

Incorporation date: 05 Jul 2016

JOSHUA VAN LEADER LIMITED

Status: Active

Address: 2 Albion Close, Clifford, Wetherby

Incorporation date: 14 Dec 2022

JOSHUA WHITEHOUSE LIMITED

Status: Active

Address: Unit 4a The High Cross Centre, Fountayne Road, London

Incorporation date: 02 Jan 2015